- Company Overview for EMOTIONAL RESCUE LIMITED (01946989)
- Filing history for EMOTIONAL RESCUE LIMITED (01946989)
- People for EMOTIONAL RESCUE LIMITED (01946989)
- Charges for EMOTIONAL RESCUE LIMITED (01946989)
- More for EMOTIONAL RESCUE LIMITED (01946989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Anthony David Spooner as a director on 2 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Peter Morley Caunt as a director on 2 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Peter Morley Caunt as a secretary on 2 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr William Martin Nevin as a director on 2 April 2015 | |
09 Apr 2015 | MR01 | Registration of charge 019469890002, created on 2 April 2015 | |
23 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2013
|
|
23 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2009
|
|
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | SH03 | Purchase of own shares. | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Peter Morley Caunt on 19 March 2014 | |
20 Feb 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | SH03 | Purchase of own shares. | |
10 Dec 2013 | AP03 | Appointment of Mr Peter Morley Caunt as a secretary | |
10 Dec 2013 | TM01 | Termination of appointment of David Greaves as a director | |
10 Dec 2013 | TM02 | Termination of appointment of David Greaves as a secretary | |
11 Nov 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
11 Feb 2013 | AA | Accounts for a small company made up to 30 June 2012 |